CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Oct 2018. New Address: 9 Kenilworth Avenue Gloucester GL2 0QJ. Previous address: 198 Cookham Road Maidenhead Berkshire SL6 7HN
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 7th, February 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064840370002, created on Mon, 22nd Dec 2014
filed on: 8th, January 2015
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 4th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 17th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, August 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Aug 2010. Old Address: 17 West Quay Abingdon Oxfordshire OX14 5TL
filed on: 23rd, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 13th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 18th, June 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 15th Apr 2009 with shareholders record
filed on: 15th, April 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: 280 grays inn road london WC1X 8EB
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Wed, 20th Feb 2008 New director appointed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 20th Feb 2008 New secretary appointed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 20th Feb 2008 Director resigned
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: 280 grays inn road london WC1X 8EB
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Wed, 20th Feb 2008 New director appointed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 20th Feb 2008 New secretary appointed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 20th Feb 2008 Director resigned
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
|
incorporation |
Free Download
(16 pages)
|